Marylebone Street
London
W1N 7PP
Director Name | Mr Yilmaz Karamolla |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 01 May 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2001) |
Role | Clothing Wholesaler |
Correspondence Address | 41 Maybury Court Marylebone Street London W1 |
Secretary Name | Mr Saleem Kadiri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 83 Mortimer Street London W1N 7TB |
Secretary Name | Mustafa Hasancebi |
---|---|
Nationality | British Turkish |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 28 Granville Road Hove East Sussex BN3 1TG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 22a Theobalds Road London WC1X 8PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,876 |
Current Liabilities | £6,876 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Application for striking-off (1 page) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 August 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
22 January 1999 | Return made up to 18/11/98; no change of members (4 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: hathaway house popes drive finchley london N3 1QF (1 page) |
18 February 1998 | Return made up to 18/11/97; full list of members (6 pages) |
4 September 1997 | New director appointed (2 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
25 January 1997 | Return made up to 18/11/96; no change of members
|
25 September 1996 | Full accounts made up to 31 October 1995 (1 page) |
20 March 1996 | Return made up to 18/11/95; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 October 1994 (1 page) |